Search icon

AMERICAN OLEAN TILE COMPANY, INC.

Headquarter

Company Details

Name: AMERICAN OLEAN TILE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1913 (112 years ago)
Date of dissolution: 30 Dec 1994
Entity Number: 10612
ZIP code: 10019
County: Erie
Place of Formation: New York
Principal Address: 1000 CANNON AVENUE, LANSDALE, PA, United States, 19446
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 625000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT J. SHANNON, JR. Chief Executive Officer 1000 CANNON AVENUE, LANSDALE, PA, United States, 19446

Links between entities

Type:
Headquarter of
Company Number:
000-850-395
State:
Alabama
Type:
Headquarter of
Company Number:
417fb2de-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0057833
State:
KENTUCKY
Type:
Headquarter of
Company Number:
817512
State:
FLORIDA
Type:
Headquarter of
Company Number:
0002076
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_16936537
State:
ILLINOIS

History

Start date End date Type Value
1986-03-10 1993-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-05-23 1986-03-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-05-23 1986-03-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-12-23 1977-05-23 Address 325 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1934-12-12 1963-12-23 Address 113 SOUTH CLARK ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C278166-2 1999-08-30 ASSUMED NAME CORP INITIAL FILING 1999-08-30
941230000356 1994-12-30 CERTIFICATE OF MERGER 1994-12-30
930518003064 1993-05-18 BIENNIAL STATEMENT 1992-09-01
B331046-2 1986-03-10 CERTIFICATE OF AMENDMENT 1986-03-10
A402366-2 1977-05-23 CERTIFICATE OF AMENDMENT 1977-05-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State